Background WavePink WaveYellow Wave

ACTIVATE PARTS LIMITED (06558014)

ACTIVATE PARTS LIMITED (06558014) is an active UK company. incorporated on 8 April 2008. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ACTIVATE PARTS LIMITED has been registered for 17 years. Current directors include CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace.

Company Number
06558014
Status
active
Type
ltd
Incorporated
8 April 2008
Age
17 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVATE PARTS LIMITED

ACTIVATE PARTS LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ACTIVATE PARTS LIMITED was registered 17 years ago.(SIC: 45310)

Status

active

Active since 17 years ago

Company No

06558014

LTD Company

Age

17 Years

Incorporated 8 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

SOPP PARTS LIMITED
From: 18 February 2016To: 11 February 2021
KLEGE EUROP LIMITED
From: 8 April 2008To: 18 February 2016
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

F4, F Mill Dean Clough Mills Halifax HX3 5AX England
From: 29 January 2024To: 3 February 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
From: 29 May 2018To: 29 January 2024
2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England
From: 19 April 2017To: 29 May 2018
2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England
From: 3 April 2017To: 19 April 2017
93 Fengate Peterborough PE1 5BA England
From: 5 April 2016To: 3 April 2017
53 Fengate Peterborough PE1 5BA England
From: 7 March 2016To: 5 April 2016
49 the Green Werrington Peterborough PE4 6RT England
From: 21 April 2015To: 7 March 2016
87 Park Road Peterborough PE1 2TN
From: 20 April 2015To: 21 April 2015
Bracken House 49 the Green Werrington Peterborough PE4 6RT
From: 8 April 2008To: 20 April 2015
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Loan Secured
Jul 16
Director Joined
Oct 17
Owner Exit
May 18
Owner Exit
Aug 18
Director Joined
Feb 20
Director Joined
Feb 22
Loan Cleared
May 22
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRUSZCZ, Danielle

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1982
Director
Appointed 26 Feb 2024

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 13 Feb 2020

WILCOX, Hannah Grace

Active
King Cross Road, HalifaxHX3 5AX
Born August 1994
Director
Appointed 20 Oct 2017

FURNESS, Adrian Charles

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born August 1966
Director
Appointed 22 Jan 2024
Resigned 05 Feb 2026

ROBINETT, Stuart

Resigned
19 Thorpe Downs Road, SwadlincoteDE11 9FB
Born October 1959
Director
Appointed 20 Jun 2008
Resigned 23 Jun 2010

SOPP, Jamie Carlos Kent

Resigned
Bracken House 49 The Green, PeterboroughPE4 6RT
Born November 1960
Director
Appointed 08 Apr 2008
Resigned 22 Jan 2024

TURNER, Victoria Louise

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1975
Director
Appointed 28 Jan 2022
Resigned 12 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Dean Clough Mills, HalifaxHX3 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2017

Mr Jamie Carlos Kent Sopp

Ceased
King Cross Road, HalifaxHX1 1EB
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Aug 2018

Mrs Deborah Sopp

Ceased
King Cross Road, HalifaxHX1 1EB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Sail Address Company With Old Address
11 April 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288aAppointment of Director or Secretary
Incorporation Company
8 April 2008
NEWINCIncorporation